Search icon

EAST COAST PROVISION COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: EAST COAST PROVISION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST COAST PROVISION COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 2013 (12 years ago)
Document Number: L13000125195
FEI/EIN Number 46-3785763

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1795 AZALEA STREET, FERNANDINA BCH, FL, 32034, US
Mail Address: P.O. Box 15160, Fernandina Beach, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KELLI K Managing Member 1795 AZALEA STREET, FERNANDINA BCH, FL, 32034
SMITH KELLI K Agent 1795 AZALEA STREET, FERNANDINA BCH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039723 EAST COAST VIRTUAL TOURS ACTIVE 2025-03-20 2030-12-31 - PO BOX 15160, FERNANDINA BEACH, FL, 32035
G14000122774 EAST COAST PHOTOGRAPHY EXPIRED 2014-12-08 2024-12-31 - 1905 LAKESIDE DRIVE SOUTH, FERNANDINA BEACH, FL, 32034
G13000118023 EAST COAST VIRTUAL TOURS EXPIRED 2013-12-04 2018-12-31 - 1905 LAKESIDE DRIVE SOUTH, FERNANDINA BEACH, FL, 32034
G13000118025 EAST COAST CHARTERS EXPIRED 2013-12-04 2018-12-31 - 1905 LAKESIDE DRIVE SOUTH, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-17 SMITH, KELLI K -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 1795 AZALEA STREET, FERNANDINA BCH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 1795 AZALEA STREET, FERNANDINA BCH, FL 32034 -
CHANGE OF MAILING ADDRESS 2020-03-19 1795 AZALEA STREET, FERNANDINA BCH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-12-17
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7029627205 2020-04-28 0491 PPP 1905 Lakeside Dr S, FERNANDINA BEACH, FL, 32034
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19122
Servicing Lender Name First Port City Bank
Servicing Lender Address 400 W Shotwell St, BAINBRIDGE, GA, 39819-3908
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-0001
Project Congressional District FL-04
Number of Employees 5
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19122
Originating Lender Name First Port City Bank
Originating Lender Address BAINBRIDGE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20633.14
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State